Leeds
LS7 3AF
Director Name | Mr Stuart Richard Robinson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2023(46 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Scott Hall House Sheepscar Street North Leeds LS7 3AF |
Director Name | Ms Alice Marguerite Ward |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2023(46 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Primary School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Scott Hall House Sheepscar Street North Leeds LS7 3AF |
Secretary Name | Mr Simon Handley |
---|---|
Status | Current |
Appointed | 22 March 2024(47 years, 7 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Correspondence Address | Scott Hall House Sheepscar Street North Leeds LS7 3AF |
Director Name | Linda Diane Healey |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 1994) |
Role | Secretary |
Correspondence Address | Flat 2 Lane End Leeds LS17 7RL |
Director Name | John Ronald Glover |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(16 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | Greystones 49 Creskeld Lane Bramhope Leeds West Yorkshire LS16 9EP |
Director Name | Peter Stancliffe Halton |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(16 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months (resigned 27 March 2009) |
Role | Retired Schoolmaster |
Correspondence Address | Flat 11 Lane End Court Leeds West Yorkshire LS17 7RL |
Director Name | Tom David Coates |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(16 years, 1 month after company formation) |
Appointment Duration | 30 years, 3 months (resigned 01 January 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Gordons Llp Riverside West Whitehall Road Leeds West Yorkshire LS1 4AW |
Secretary Name | Peter Stancliffe Halton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(16 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 13 November 2001) |
Role | Company Director |
Correspondence Address | Flat 11 Lane End Court Leeds West Yorkshire LS17 7RL |
Director Name | George Harrison |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(17 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 16 August 1996) |
Role | Retired Senior Architectural T |
Correspondence Address | 3 The Lane Alwoodley Leeds West Yorkshire LS17 7BR |
Director Name | Gordon Jefferson |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(22 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 October 2006) |
Role | Retired |
Correspondence Address | 17 Lane End Court Alwoodley Leeds West Yorkshire LS17 7RL |
Director Name | Christopher Godward |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 July 2007) |
Role | Postman |
Correspondence Address | Flat 2 Lane End Court King Lane Alwoodley Leeds West Yorkshire LS17 7RL |
Secretary Name | Gordons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2001(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 September 2003) |
Correspondence Address | Third Floor Park Row House 19-20 Park Row Leeds LS1 5JF |
Secretary Name | Gordons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2004(27 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 29 June 2021) |
Correspondence Address | Gordons Riverside West Whitehall Road Leeds West Yorkshire LS1 4AW |
Secretary Name | Q1 Professional Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2023(46 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2024) |
Correspondence Address | Thamesbourne Lodge Station Road Bourne End SL8 5QH |
Registered Address | Scott Hall House Sheepscar Street North Leeds LS7 3AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Tom David Coates 8.00% Ordinary |
---|---|
1 at £1 | Area Estates LTD 4.00% Ordinary |
1 at £1 | Carole Hogarth Summerill 4.00% Ordinary |
1 at £1 | Christopher John Godward 4.00% Ordinary |
1 at £1 | Coral Perry 4.00% Ordinary |
1 at £1 | Daniel Reuben 4.00% Ordinary |
1 at £1 | Edward Jarvis Tarsuslugil 4.00% Ordinary |
1 at £1 | Executors Of J.r. Glover 4.00% Ordinary |
1 at £1 | Harley Osbourne Accumulation & Maintenance Trust 4.00% Ordinary |
1 at £1 | Ivan David Lewis 4.00% Ordinary |
1 at £1 | John Edgar Reid 4.00% Ordinary |
1 at £1 | Jonathan Paul Clarke & Jayne Marie Bird 4.00% Ordinary |
1 at £1 | Judith Elizabeth Layzek 4.00% Ordinary |
1 at £1 | Kathleen Calderwood 4.00% Ordinary |
1 at £1 | Michael E. Cross & Doris E. Cross 4.00% Ordinary |
1 at £1 | Michelle Hirst 4.00% Ordinary |
1 at £1 | Mr G. Lilley 4.00% Ordinary |
1 at £1 | Peter Halton & Mary B. Halton 4.00% Ordinary |
1 at £1 | Sheila Rhoda Lester 4.00% Ordinary |
1 at £1 | Stuart Hamburg 4.00% Ordinary |
- | OTHER 16.00% - |
Year | 2014 |
---|---|
Net Worth | £16,009 |
Cash | £14,329 |
Current Liabilities | £1,597 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
28 January 1977 | Delivered on: 3 February 1977 Persons entitled: S. Levison & Son Limited Classification: Mortgage & general charge Secured details: All monies due or to become due from glover properties LTD to the chargee under the terms of a charge dated 19TH may 1976. Particulars: L/H property known as lane end court alwoodley leeds west yorkshire comprised in a lease dated 6-10-76. undertaking and all property and rights & assets present and future including goodwill & uncalled capital. By way of a floating charge. The goodwill of all business, and the benefit of all licences held in connection with the company (see doc M9). Outstanding |
---|
28 March 2024 | Previous accounting period shortened from 30 June 2023 to 29 June 2023 (1 page) |
---|---|
22 March 2024 | Registered office address changed from Thamesbourne Lodge Station Road Bourne End SL8 5QH England to Scott Hall House Sheepscar Street North Leeds LS7 3AF on 22 March 2024 (1 page) |
22 March 2024 | Director's details changed for Mr John William Ferguson on 22 March 2024 (2 pages) |
22 March 2024 | Appointment of Mr Simon Handley as a secretary on 22 March 2024 (2 pages) |
31 January 2024 | Termination of appointment of Q1 Professional Services Limited as a secretary on 31 January 2024 (1 page) |
23 October 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
9 June 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
11 May 2023 | Appointment of Ms Alice Marguerite Ward as a director on 3 May 2023 (2 pages) |
20 April 2023 | Appointment of Mr Stuart Richard Robinson as a director on 3 April 2023 (2 pages) |
20 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2023 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
19 January 2023 | Registered office address changed from Whitehall Waterfront Riverside Way Leeds LS1 4EH England to Thamesbourne Lodge Station Road Bourne End SL8 5QH on 19 January 2023 (1 page) |
19 January 2023 | Appointment of Q1 Professional Services Limited as a secretary on 19 January 2023 (2 pages) |
19 January 2023 | Appointment of Mr John William Ferguson as a director on 1 May 2022 (2 pages) |
19 January 2023 | Termination of appointment of Tom David Coates as a director on 1 January 2023 (1 page) |
19 January 2023 | Registered office address changed from 252 Lidgett Lane Leeds LS17 6QE to Whitehall Waterfront Riverside Way Leeds LS1 4EH on 19 January 2023 (1 page) |
13 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (6 pages) |
5 October 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
29 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (6 pages) |
29 June 2021 | Termination of appointment of Gordons Secretaries Limited as a secretary on 29 June 2021 (1 page) |
25 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
25 February 2020 | Unaudited abridged accounts made up to 30 June 2019 (6 pages) |
4 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
28 February 2019 | Unaudited abridged accounts made up to 30 June 2018 (6 pages) |
26 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
26 February 2018 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
10 October 2017 | Confirmation statement made on 21 September 2017 with no updates (2 pages) |
10 October 2017 | Confirmation statement made on 21 September 2017 with no updates (2 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 October 2016 | Confirmation statement made on 21 September 2016 with updates (7 pages) |
6 October 2016 | Confirmation statement made on 21 September 2016 with updates (7 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
4 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
6 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
6 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 October 2013 | Register(s) moved to registered inspection location (1 page) |
8 October 2013 | Register(s) moved to registered inspection location (1 page) |
8 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Register inspection address has been changed (1 page) |
8 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Register inspection address has been changed (1 page) |
8 March 2013 | Registered office address changed from Gordons Riverside West Whitehall Road Leeds West Yorkshire LS1 4AW on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from Gordons Riverside West Whitehall Road Leeds West Yorkshire LS1 4AW on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from Gordons Riverside West Whitehall Road Leeds West Yorkshire LS1 4AW on 8 March 2013 (1 page) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 October 2012 | Secretary's details changed for Gordons Secretaries Limited on 2 October 2012 (2 pages) |
3 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Secretary's details changed for Gordons Secretaries Limited on 2 October 2012 (2 pages) |
3 October 2012 | Secretary's details changed for Gordons Secretaries Limited on 2 October 2012 (2 pages) |
3 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (15 pages) |
24 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (15 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (15 pages) |
12 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (15 pages) |
19 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (8 pages) |
19 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (8 pages) |
14 August 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
14 August 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 April 2009 | Appointment terminated director peter halton (1 page) |
3 April 2009 | Appointment terminated director peter halton (1 page) |
7 November 2008 | Return made up to 25/09/08; change of members (10 pages) |
7 November 2008 | Return made up to 25/09/08; change of members (10 pages) |
29 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 October 2007 | Return made up to 25/09/07; full list of members (13 pages) |
10 October 2007 | Return made up to 25/09/07; full list of members (13 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Return made up to 25/09/06; change of members (8 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Return made up to 25/09/06; change of members (8 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
31 October 2005 | Return made up to 25/09/05; change of members
|
31 October 2005 | Return made up to 25/09/05; change of members
|
9 March 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
9 March 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
24 December 2004 | Registered office changed on 24/12/04 from: third floor park row house 19-20 park row leeds west yorkshire LS1 5JF (2 pages) |
24 December 2004 | Registered office changed on 24/12/04 from: third floor park row house 19-20 park row leeds west yorkshire LS1 5JF (2 pages) |
3 November 2004 | Director's particulars changed (1 page) |
3 November 2004 | Return made up to 25/09/04; full list of members
|
3 November 2004 | Return made up to 25/09/04; full list of members
|
3 November 2004 | Director's particulars changed (1 page) |
25 October 2004 | Secretary's particulars changed (1 page) |
25 October 2004 | Director's particulars changed (1 page) |
25 October 2004 | Secretary's particulars changed (1 page) |
25 October 2004 | Director's particulars changed (1 page) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | New secretary appointed (2 pages) |
12 December 2003 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
12 December 2003 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
6 November 2003 | Return made up to 25/09/03; change of members
|
6 November 2003 | Secretary's particulars changed (1 page) |
6 November 2003 | Secretary's particulars changed (1 page) |
6 November 2003 | Return made up to 25/09/03; change of members
|
20 December 2002 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
20 December 2002 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Return made up to 25/09/02; full list of members (15 pages) |
26 October 2002 | Return made up to 25/09/02; full list of members (15 pages) |
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | New secretary appointed (2 pages) |
21 November 2001 | New secretary appointed (2 pages) |
21 November 2001 | Secretary resigned (1 page) |
15 November 2001 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
15 November 2001 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
25 October 2001 | Return made up to 25/09/01; change of members
|
25 October 2001 | Return made up to 25/09/01; change of members
|
3 April 2001 | Registered office changed on 03/04/01 from: 7 greek street leeds LS1 5RR (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: 7 greek street leeds LS1 5RR (1 page) |
1 November 2000 | Accounts for a small company made up to 30 June 2000 (3 pages) |
1 November 2000 | Accounts for a small company made up to 30 June 2000 (3 pages) |
3 October 2000 | Return made up to 25/09/00; no change of members
|
3 October 2000 | Return made up to 25/09/00; no change of members
|
3 July 2000 | Director's particulars changed (1 page) |
3 July 2000 | Director's particulars changed (1 page) |
4 December 1999 | Full accounts made up to 30 June 1999 (5 pages) |
4 December 1999 | Full accounts made up to 30 June 1999 (5 pages) |
26 October 1999 | Return made up to 25/09/99; full list of members (6 pages) |
26 October 1999 | Return made up to 25/09/99; full list of members (6 pages) |
20 January 1999 | Full accounts made up to 30 June 1998 (5 pages) |
20 January 1999 | Full accounts made up to 30 June 1998 (5 pages) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
27 October 1998 | Return made up to 25/09/98; full list of members
|
27 October 1998 | Return made up to 25/09/98; full list of members
|
22 June 1998 | Auditor's resignation (1 page) |
22 June 1998 | Auditor's resignation (1 page) |
2 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
2 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
22 October 1997 | Return made up to 25/09/97; change of members (6 pages) |
22 October 1997 | Return made up to 25/09/97; change of members (6 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (5 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (5 pages) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
22 October 1996 | Return made up to 25/09/96; change of members
|
22 October 1996 | Return made up to 25/09/96; change of members
|
19 January 1996 | Full accounts made up to 30 June 1995 (4 pages) |
19 January 1996 | Full accounts made up to 30 June 1995 (4 pages) |
11 December 1995 | Return made up to 25/09/95; full list of members (10 pages) |
11 December 1995 | Return made up to 25/09/95; full list of members (10 pages) |
3 August 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
3 August 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
20 August 1976 | Incorporation (14 pages) |
20 August 1976 | Incorporation (14 pages) |